NICHOLSON LESLIE LIMITED

Register to unlock more data on OkredoRegister

NICHOLSON LESLIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02349405

Incorporation date

16/02/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1989)
dot icon18/09/2012
Final Gazette dissolved following liquidation
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2012-06-01
dot icon18/06/2012
Return of final meeting in a members' voluntary winding up
dot icon22/03/2012
Liquidators' statement of receipts and payments to 2012-03-01
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-03-01
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2011-09-01
dot icon20/07/2010
Termination of appointment of Edward Cruttwell as a director
dot icon08/04/2010
Termination of appointment of Michael Heap as a director
dot icon16/03/2010
Registered office address changed from 8 Devonshire Square London EC2M 4PL on 2010-03-17
dot icon16/03/2010
Declaration of solvency
dot icon16/03/2010
Appointment of a voluntary liquidator
dot icon16/03/2010
Resolutions
dot icon29/06/2009
Director appointed michael conrad heap
dot icon29/06/2009
Director appointed paul francis clayden
dot icon21/06/2009
Appointment Terminated Director john begley
dot icon18/06/2009
Appointment Terminated Director william oram
dot icon10/06/2009
Return made up to 23/04/09; full list of members
dot icon07/06/2009
Accounts made up to 2008-12-31
dot icon20/07/2008
Accounts made up to 2007-12-31
dot icon27/04/2008
Return made up to 23/04/08; full list of members
dot icon20/10/2007
Accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 23/04/07; full list of members
dot icon17/04/2007
Director resigned
dot icon30/10/2006
Accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 23/04/06; full list of members
dot icon27/02/2006
New director appointed
dot icon26/02/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon23/10/2005
Accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 23/04/05; full list of members
dot icon06/06/2005
Location of register of members
dot icon15/08/2004
Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP
dot icon09/06/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Return made up to 23/04/04; full list of members
dot icon25/04/2004
Accounts made up to 2003-12-31
dot icon25/04/2004
Accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/08/2003
Full accounts made up to 2001-12-31
dot icon09/06/2003
Return made up to 23/04/03; full list of members
dot icon30/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon27/04/2003
Director's particulars changed
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon07/05/2002
Return made up to 23/04/02; full list of members
dot icon17/01/2002
Auditor's resignation
dot icon17/01/2002
Full accounts made up to 2000-12-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon07/08/2001
Director resigned
dot icon08/05/2001
Return made up to 23/04/01; full list of members
dot icon08/05/2001
Location of register of members address changed
dot icon26/10/2000
Accounts made up to 1999-12-31
dot icon25/06/2000
Return made up to 23/04/00; full list of members
dot icon03/02/2000
Accounts made up to 1998-12-31
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon16/01/2000
Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL
dot icon03/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/07/1999
Secretary's particulars changed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon27/05/1999
Secretary resigned
dot icon27/05/1999
New secretary appointed
dot icon11/05/1999
Return made up to 23/04/99; full list of members
dot icon11/05/1999
Location of register of members address changed
dot icon11/05/1999
Location of debenture register address changed
dot icon21/03/1999
Director resigned
dot icon22/02/1999
Declaration of satisfaction of mortgage/charge
dot icon22/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Director resigned
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon10/05/1998
Return made up to 23/04/98; full list of members
dot icon08/04/1998
Director resigned
dot icon18/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon11/11/1997
Registered office changed on 12/11/97 from: 6 braham street london E1 8ED
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon12/07/1997
Director resigned
dot icon19/05/1997
Secretary's particulars changed
dot icon01/05/1997
Return made up to 23/04/97; full list of members
dot icon01/05/1997
Director resigned
dot icon08/11/1996
Director resigned
dot icon08/11/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
Return made up to 23/04/96; full list of members
dot icon27/03/1996
Memorandum and Articles of Association
dot icon19/03/1996
Memorandum and Articles of Association
dot icon19/03/1996
Resolutions
dot icon22/11/1995
Full accounts made up to 1994-12-31
dot icon12/10/1995
Director's particulars changed
dot icon04/05/1995
Return made up to 23/04/95; full list of members
dot icon06/03/1995
Director's particulars changed
dot icon05/03/1995
New director appointed
dot icon05/03/1995
New director appointed
dot icon29/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/05/1994
Full group accounts made up to 1993-12-31
dot icon26/04/1994
Return made up to 23/04/94; full list of members
dot icon20/02/1994
New director appointed
dot icon20/02/1994
New director appointed
dot icon20/02/1994
New director appointed
dot icon30/01/1994
Memorandum and Articles of Association
dot icon18/01/1994
Director resigned
dot icon18/01/1994
Director resigned
dot icon10/01/1994
Registered office changed on 11/01/94 from: beaufort house 15 st botolph street london EC3A 7QQ
dot icon03/01/1994
Certificate of change of name
dot icon26/11/1993
Particulars of mortgage/charge
dot icon22/06/1993
Full group accounts made up to 1992-12-31
dot icon02/06/1993
Memorandum and Articles of Association
dot icon01/06/1993
Resolutions
dot icon19/05/1993
Return made up to 23/04/93; full list of members
dot icon12/05/1993
New director appointed
dot icon14/04/1993
Director resigned
dot icon04/05/1992
Full group accounts made up to 1991-12-31
dot icon28/04/1992
Return made up to 23/04/92; full list of members
dot icon09/07/1991
Director resigned
dot icon09/05/1991
Full group accounts made up to 1990-12-31
dot icon30/04/1991
Return made up to 23/04/91; full list of members
dot icon19/11/1990
Statement of affairs
dot icon19/11/1990
Ad 28/02/90--------- £ si 999000@1
dot icon19/11/1990
Ad 02/01/90--------- £ si 2000000@1
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Return made up to 23/04/90; full list of members
dot icon18/03/1990
Ad 28/02/90--------- £ si 999000@1=999000 £ ic 2001000/3000000
dot icon13/02/1990
Memorandum and Articles of Association
dot icon01/02/1990
New director appointed
dot icon25/01/1990
Ad 02/01/90--------- £ si 2000000@1=2000000 £ ic 1000/2001000
dot icon17/01/1990
Particulars of mortgage/charge
dot icon16/01/1990
Nc inc already adjusted 29/12/89
dot icon16/01/1990
Memorandum and Articles of Association
dot icon16/01/1990
Resolutions
dot icon16/01/1990
Resolutions
dot icon16/01/1990
Resolutions
dot icon02/01/1990
Certificate of change of name
dot icon24/09/1989
Wd 15/09/89 ad 08/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon19/09/1989
New director appointed
dot icon19/09/1989
New director appointed
dot icon17/09/1989
New director appointed
dot icon17/09/1989
New director appointed
dot icon14/09/1989
Registered office changed on 15/09/89 from: 6 snow hill london EC1A 2AL
dot icon14/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
Secretary resigned;new secretary appointed
dot icon14/09/1989
Director resigned
dot icon14/09/1989
Accounting reference date notified as 31/12
dot icon16/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, David Neil
Director
04/05/1999 - 27/04/2004
58
Heap, Michael Conrad
Director
11/06/2009 - 18/03/2010
114
Begley, John Patrick
Director
31/12/2005 - 11/06/2009
64
Mr John Robert Christian Young
Director
31/12/1993 - 22/03/1998
30
Barder, James Henry
Director
31/12/1993 - 24/04/1997
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NICHOLSON LESLIE LIMITED

NICHOLSON LESLIE LIMITED is an(a) Dissolved company incorporated on 16/02/1989 with the registered office located at 60 Goswell Road, London EC1M 7AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NICHOLSON LESLIE LIMITED?

toggle

NICHOLSON LESLIE LIMITED is currently Dissolved. It was registered on 16/02/1989 and dissolved on 18/09/2012.

Where is NICHOLSON LESLIE LIMITED located?

toggle

NICHOLSON LESLIE LIMITED is registered at 60 Goswell Road, London EC1M 7AD.

What is the latest filing for NICHOLSON LESLIE LIMITED?

toggle

The latest filing was on 18/09/2012: Final Gazette dissolved following liquidation.